The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Henly, Stephen Rodger

    Related profiles found in government register
  • Henly, Stephen Rodger

    Registered addresses and corresponding companies
    • Crowmeole Barn, Crowmeole Lane, Shrewsbury, SY3 8AY, United Kingdom

      IIF 1
    • Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY, United Kingdom

      IIF 2
    • Gable Cottage, Stirchley Hall, Telford, Salop, TF3 1DY

      IIF 3
  • Henly, Stephen Rodger
    British director born in March 1965

    Registered addresses and corresponding companies
    • Gable Cottage, Stirchley Hall, Telford, Salop, TF3 1DY

      IIF 4
  • Henly, Stephen Rodger
    English company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nant Lane, Morda, Oswestry, SY10 9BX

      IIF 5
    • Nant Lane, Morda, Oswestry, Shropshire, SY10 9BX

      IIF 6 IIF 7
    • Acota Building, Centrepoint, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3BF, United Kingdom

      IIF 8
    • Acota Building, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3BF, United Kingdom

      IIF 9
  • Henly, Stephen Rodger
    British,irish company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244-254, Cambridge Heath Road, London, E2 9DA, England

      IIF 10
  • Henly, Stephen Rodger
    British,irish director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Somertrees Avenue, London, SE12 0BY, England

      IIF 11 IIF 12
  • Henly, Stephen Rodger
    Irish,british company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nant Lane, Morda, Oswestry, SY10 9BX

      IIF 13
    • Acota Building, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 14
    • Acota House, Centrepoint, Knights Way, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 15
    • Acota Limited, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 16
    • Crowmeole Barn, Crowmeole Lane, Shrewsbury, SY3 8AY, United Kingdom

      IIF 17 IIF 18
    • Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY, England

      IIF 19 IIF 20
    • Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY, United Kingdom

      IIF 21
  • Henly, Stephen Rodger
    Irish,british director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crowmeole Barn, Crowmeole Lane, Shrewsbury, SY3 8AY, England

      IIF 22
    • Crowmeole Barn, Crowmeole Lane, Shrewsbury, SY3 8AY, United Kingdom

      IIF 23
    • Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY, England

      IIF 24
  • Mr Stephen Rodger Henly
    British,irish born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, 64 Somertrees Avenue, London, London, SE12 0BY, England

      IIF 25
    • 64, Somertrees Avenue, London, SE12 0BY, England

      IIF 26
    • Acota Limited, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF

      IIF 27
    • Crowmeole Barn, Crowmeole Lane, Shrewsbury, SY3 8AY, United Kingdom

      IIF 28
  • Mr Stephen Rodger Henly
    Irish,british born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acota House, Centrepoint, Knights Way, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 29
    • Crowmeole Barn, Crowmeole Lane, Shrewsbury, SY3 8AY, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY

      IIF 34 IIF 35
    • Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    Crowmeole Barn, Crowmeole Lane, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    HENLEY MEDIA LIMITED - 2001-04-03
    Crowmeole Barn, Crowmeole Lane, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,509,991 GBP2023-12-31
    Officer
    2001-03-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    Crowmeole Barn, Crowmeole Lane, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-02-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2012-08-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    Acota House Centrepoint, Knights Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    Crowmeole Barn, Crowmeole Lane, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-09-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    Nant Lane, Morda, Oswestry
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,283,700 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-02-18 ~ now
    IIF 13 - Director → ME
  • 8
    HOPE HOUSE - THE BRADBURY CHILDREN'S RESPITE HOSPICE - 2004-10-28
    HOPE HOUSE CHILDREN'S RESPITE HOSPICE - 1993-08-31
    Nant Lane, Morda, Oswestry, Shropshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2011-12-03 ~ now
    IIF 6 - Director → ME
  • 9
    Crowmeole Barn, Crowmeole Lane, Shrewsbury, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,958,370 GBP2023-12-31
    Officer
    2013-09-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    Acota Building Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 9 - Director → ME
  • 11
    ACOTA SOLUTIONS LIMITED - 2019-10-24
    ACOTA (DEVELOPMENTS) LIMITED - 2013-10-17
    CERTONAL LIMITED - 2013-06-07
    Acota Building Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2013-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 12
    LGL HOLDINGS LIMITED - 2019-10-24
    ACOTA HOLDINGS LIMITED - 2019-06-25
    ACOCHEM LIMITED - 2013-03-22
    Acota Limited Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2012-04-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    APPTITUDE MEDIA LTD - 2017-06-15
    244-254 Cambridge Heath Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -211,558 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-10-01 ~ 2018-01-21
    IIF 24 - Director → ME
    2022-02-07 ~ 2024-10-24
    IIF 21 - Director → ME
    2022-02-07 ~ 2024-10-24
    IIF 2 - Secretary → ME
    Person with significant control
    2022-02-07 ~ 2024-10-24
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    244-254 Cambridge Heath Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,339 GBP2023-12-31
    Officer
    2022-07-13 ~ 2024-10-24
    IIF 10 - Director → ME
    2022-07-13 ~ 2024-10-24
    IIF 1 - Secretary → ME
    Person with significant control
    2022-07-13 ~ 2023-06-22
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    Nant Lane, Morda, Oswestry
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,283,700 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-02-29 ~ 2017-02-15
    IIF 5 - Director → ME
  • 4
    Nant Lane, Morda, Oswestry, Shropshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    33,249 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-02-29 ~ 2017-04-01
    IIF 7 - Director → ME
  • 5
    119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    640 GBP2023-12-31
    Officer
    1998-01-19 ~ 1998-07-20
    IIF 4 - Director → ME
    1998-01-19 ~ 1998-07-20
    IIF 3 - Secretary → ME
  • 6
    64 Somertrees Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2022-03-31 ~ 2024-10-24
    IIF 12 - Director → ME
    Person with significant control
    2022-03-31 ~ 2024-10-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    64 Somertrees Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,030 GBP2023-12-31
    Officer
    2022-04-14 ~ 2024-10-24
    IIF 11 - Director → ME
    Person with significant control
    2022-04-14 ~ 2024-10-24
    IIF 26 - Right to appoint or remove directors OE
  • 8
    Acota Building Centrepoint, Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ 2013-06-06
    IIF 8 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.